THE HARTLEY SIPP 8107 LTD
Status | ACTIVE |
Company No. | 05933127 |
Category | Private Limited Company |
Incorporated | 12 Sep 2006 |
Age | 17 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
THE HARTLEY SIPP 8107 LTD is an active private limited company with number 05933127. It was incorporated 17 years, 8 months, 19 days ago, on 12 September 2006. The company address is C/O Wilton Uk (Group) Limited C/O Wilton Uk (Group) Limited, London, W1S 1BN, United Kingdom.
Company Fillings
Change person director company with change date
Date: 28 May 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stavros Loizou
Change date: 2024-04-01
Documents
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type dormant
Date: 27 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change corporate director company with change date
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Hpa Sas Director Limited
Change date: 2024-03-25
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Address
Type: AD01
Old address: 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
New address: C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN
Change date: 2023-12-21
Documents
Cessation of a person with significant control
Date: 12 Oct 2023
Action Date: 11 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-11
Psc name: Andrew Roy Leighton
Documents
Notification of a person with significant control
Date: 12 Oct 2023
Action Date: 11 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-10-11
Psc name: Hpa Sas Director Limited
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-22
Old address: 26 Grosvenor Street Mayfair London W1K 4QW
New address: 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN
Documents
Accounts with accounts type dormant
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 10 May 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-20
Officer name: Mr Stavros Loizou
Documents
Gazette filings brought up to date
Date: 07 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 22 Nov 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Flanagan
Appointment date: 2022-10-11
Documents
Termination director company with name termination date
Date: 09 Oct 2022
Action Date: 09 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-09
Officer name: Andrew Roy Leighton
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 04 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 07 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type dormant
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 12 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: AD01
New address: 26 Grosvenor Street Mayfair London W1K 4QW
Old address: Vicarage Court 160 Ermin Street Swindon SN3 4NE
Change date: 2016-09-06
Documents
Accounts with accounts type dormant
Date: 06 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-30
Old address: 160 Ermin Street Swindon SN3 4NE England
New address: Vicarage Court 160 Ermin Street Swindon SN3 4NE
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change corporate director company with change date
Date: 30 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Hpa Sas Director Limited
Change date: 2014-07-01
Documents
Change corporate secretary company with change date
Date: 30 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-07-01
Officer name: Hpa Sas Secretary Limited
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Old address: Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY
Change date: 2014-06-20
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 07 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Old address: C/O Hartley Sas Limited Broad Quay House Prince Street Bristol BS1 4DJ
Change date: 2013-01-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Change corporate director company with change date
Date: 02 Oct 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Hpa Sas Director Limited
Change date: 2012-09-12
Documents
Change corporate secretary company with change date
Date: 02 Oct 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-09-12
Officer name: Hpa Sas Secretary Limited
Documents
Accounts with accounts type dormant
Date: 01 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date
Date: 06 Sep 2012
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type dormant
Date: 06 Sep 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Administrative restoration company
Date: 05 Sep 2012
Category: Restoration
Type: RT01
Documents
Accounts with accounts type dormant
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type dormant
Date: 28 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed andrew leighton
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Resolution
Date: 15 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Some Companies
57 LONGSTONE GARDENS,EDINBURGH,EH14 2BE
Number: | SC481238 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 11539770 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PINKNEYS ROAD,MAIDENHEAD,SL6 5DJ
Number: | 09476480 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.P.L. ELECTRICAL SERVICES LTD
63 SOUTH AVENUE,KIDLINGTON,OX5 1DQ
Number: | 11444366 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICROBEAU TRAINING ACADEMY LTD
4 CREVE COEUR CLOSE,MAIDSTONE,ME14 4PR
Number: | 10853943 |
Status: | ACTIVE |
Category: | Private Limited Company |
Y WERN,BOW STREET ABERYSTWYTH,SY24 5BQ
Number: | 05575018 |
Status: | ACTIVE |
Category: | Private Limited Company |